Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)
Company Information for

LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
00700132
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Local Authorities' Mutual Investment Trust(the)
LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) was founded on 1961-08-04 and has its registered office in London. The organisation's status is listed as "Active". Local Authorities' Mutual Investment Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in EC4V
 
Filing Information
Company Number 00700132
Company ID Number 00700132
Date formed 1961-08-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)

Current Directors
Officer Role Date Appointed
JACQUELINE ELIZABETH FOX
Company Secretary 2006-08-24
TOM BEATTIE
Director 2016-09-21
PAUL NEWMAN CLOKIE
Director 2014-09-29
ELIZABETH EYRE
Director 2014-09-23
JOHN PAUL FINDLOW
Director 2014-09-23
RICHARD CHARLES KEMP
Director 2011-02-08
ADRIAN PAUL NAYLOR
Director 2015-11-16
SARAH JANE PICKUP
Director 2016-06-20
TREVOR KENNETH SALMON
Director 2009-11-01
SIAN JULIE TIMONEY
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ERIC FIELDING
Director 2014-09-23 2015-11-16
ROGER THOMAS FRANCIS DENNISON
Director 2012-09-06 2015-05-11
PAUL NEWMAN CLOKIE
Director 2005-07-20 2014-09-23
SIMON EDWARDS
Director 2007-07-24 2013-05-07
TOBY WILLIAM HAMMERSLEY ECKERSLEY
Director 2005-09-07 2011-09-22
STUART JOHN FRASER
Director 2005-07-20 2008-07-30
JOHN GALBRAITH
Company Secretary 2007-07-24 2007-07-24
SUSAN JEAN DAVIS
Director 1998-07-15 2007-05-08
JULIE GLASS
Company Secretary 2000-07-26 2006-08-24
ADRIAN HARCOURT COLES
Director 1998-09-16 2005-07-20
KEITH ERNEST AXON
Director 1992-08-17 2003-02-03
JOHN RICHARD COCKROFT
Director 1998-07-15 2000-09-30
SHIRLEY BENNISON
Company Secretary 2000-05-18 2000-07-26
JULIE MARGARET WILSON
Company Secretary 1997-11-12 2000-05-17
PHILIP BRYANT ATKINSON
Director 1997-07-16 1999-05-03
ANTHONY JOHN COLMAN
Director 1992-08-17 1998-05-07
MALCOLM WILLIAM CLIVE CHAMBERS
Director 1997-07-25 1998-03-31
SHIRLEY BENNISON
Company Secretary 1997-08-01 1997-11-12
MARK ANDREW KELLY
Company Secretary 1997-04-01 1997-07-31
MALCOLM WILLIAM CLIVE CHAMBERS
Director 1992-08-17 1997-07-16
JANICE ANNE ROBE
Company Secretary 1992-08-17 1997-03-31
WILLIAM CRUICKSHANK
Director 1995-07-12 1996-07-17
JOHN HOWELL DAVIES
Director 1992-08-17 1996-07-17
JOHN WILLIAMS
Company Secretary 1994-07-13 1995-07-12
JOHN WALTER DOUGLAS EWART
Director 1992-08-17 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ELIZABETH FOX LEADING LEADERS LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Active
JACQUELINE ELIZABETH FOX CBF FUNDS TRUSTEE LIMITED Company Secretary 2006-12-15 CURRENT 2006-10-05 Active
JACQUELINE ELIZABETH FOX CCLA INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-08-24 CURRENT 1987-10-26 Active
JACQUELINE ELIZABETH FOX DCA INTERNATIONAL LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Active - Proposal to Strike off
JACQUELINE ELIZABETH FOX LONDON ASSURANCE Company Secretary 1933-02-04 CURRENT 1933-02-04 Active
JOHN PAUL FINDLOW PEAKS & PLAINS DEVCO LIMITED Director 2016-03-15 CURRENT 2015-10-08 Active
JOHN PAUL FINDLOW PEAKS & PLAINS TRADECO LIMITED Director 2016-03-15 CURRENT 2015-10-08 Active
JOHN PAUL FINDLOW CHESHIRE PEAKS & PLAINS HOUSING TRUST LIMITED Director 2015-07-31 CURRENT 2005-02-09 Converted / Closed
JOHN PAUL FINDLOW MACCLESFIELD CONSERVATIVE CLUB LIMITED Director 2011-09-26 CURRENT 1928-12-22 Active
JOHN PAUL FINDLOW 4PS LIMITED Director 2009-05-28 CURRENT 2002-08-29 Active
RICHARD CHARLES KEMP GARMOYLE INSTITUTE LIMITED(THE) Director 2012-09-03 CURRENT 1927-07-06 Active
ADRIAN PAUL NAYLOR CHOOSE HEALTH LIMITED Director 2015-10-07 CURRENT 2015-08-13 Active
ADRIAN PAUL NAYLOR NAYLORS LIMITED Director 1997-10-21 CURRENT 1997-10-21 Active
SARAH JANE PICKUP LGA COMMERCIAL SERVICES LTD Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
SARAH JANE PICKUP LOCAL GOVERNMENT ASSOCIATION (PROPERTIES) Director 2015-10-29 CURRENT 1997-12-22 Active - Proposal to Strike off
SARAH JANE PICKUP THE LOCAL GOVERNMENT MANAGEMENT BOARD Director 2015-10-29 CURRENT 1990-10-31 Active - Proposal to Strike off
TREVOR KENNETH SALMON CCLA FUND MANAGERS LIMITED Director 2017-12-04 CURRENT 2013-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DOMINIC DONNELLY
2023-10-09DIRECTOR APPOINTED MR JAMES LEWIS
2023-10-09DIRECTOR APPOINTED COUNCILLOR ROBERT JAMES TERENCE (TERRY) ANDREWS
2023-10-09DIRECTOR APPOINTED COUNCILLOR MICHAEL STEPHEN EVEMY
2023-08-18CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007001320001
2023-03-31APPOINTMENT TERMINATED, DIRECTOR SARAH JANE PICKUP
2023-03-31DIRECTOR APPOINTED MR BEVIS JAMES INGRAM
2022-11-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER STEPHEN WEAVER
2022-09-29AP01DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER STEPHEN WEAVER
2022-08-23CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Senator House 85 Queen Victoria Street London EC4V 4ET
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Senator House 85 Queen Victoria Street London EC4V 4ET
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CLEMENT-WILLIAMS
2022-02-16SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE ELIZABETH FOX on 2022-02-14
2022-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE ELIZABETH FOX on 2022-02-14
2022-01-17DIRECTOR APPOINTED MR KEITH BLAYNE DUDLEY STEVENS
2022-01-17AP01DIRECTOR APPOINTED MR KEITH BLAYNE DUDLEY STEVENS
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN CLOKIE
2021-09-24AP01DIRECTOR APPOINTED MR RON WOODLEY
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAWRENCE NOBLE
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL NAYLOR
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM BEATTIE
2021-02-26AP01DIRECTOR APPOINTED MS GAIL MACGREGOR
2021-02-01AP01DIRECTOR APPOINTED MR CHRIS THORNBY WEST
2021-01-19AP01DIRECTOR APPOINTED MS CAROL CLEMENT-WILLIAMS
2021-01-18AP01DIRECTOR APPOINTED MR DOMINIC DONNELLY
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MR COLIN LAWRENCE NOBLE
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRON RHODES
2020-02-24AP01DIRECTOR APPOINTED MR ADRIAN PAUL NAYLOR
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10RES01ADOPT ARTICLES 10/10/19
2019-09-30AP01DIRECTOR APPOINTED MR JOHN BYRON RHODES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL NAYLOR
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-05-17AP01DIRECTOR APPOINTED MR DAVID ALAN MURPHY
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIAN JULIE TIMONEY
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KENNETH SALMON
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18CH01Director's details changed for Ms Sian Julie Timoney on 2017-09-18
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-01-10CH01Director's details changed for Councillor Paul Newman Clokie on 2017-01-06
2016-11-18AP01DIRECTOR APPOINTED MR TOM BEATTIE
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29AP01DIRECTOR APPOINTED CLLR SIAN JULIE TIMONEY
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN FREDERICK KEATS
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MS SARAH JANE PICKUP
2016-07-04CH01Director's details changed for Elizabeth Eyre on 2016-06-17
2016-03-09AP01DIRECTOR APPOINTED MR ADRIAN PAUL NAYLOR
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FIELDING
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AR0117/08/15 NO MEMBER LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DENNISON
2015-02-04AP01DIRECTOR APPOINTED COUNCILLOR PAUL NEWMAN CLOKIE
2014-10-27AP01DIRECTOR APPOINTED NORMAN FREDERICK KEATS
2014-10-09AP01DIRECTOR APPOINTED JOHN PAUL FINDLOW
2014-10-09AP01DIRECTOR APPOINTED SEAN ERIC FIELDING
2014-10-08AP01DIRECTOR APPOINTED ELIZABETH EYRE
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SHARON TAYLOR
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARDMAN
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARDMAN
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLOKIE
2014-09-08AR0117/08/14 NO MEMBER LIST
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007001320001
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-12AUDAUDITOR'S RESIGNATION
2013-09-10AR0117/08/13 NO MEMBER LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2012-09-18AP01DIRECTOR APPOINTED ROGER THOMAS FRANCIS DENNISON
2012-09-18AP01DIRECTOR APPOINTED SHARON JANE TAYLOR
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD GALLOWAY
2012-08-24AR0117/08/12 NO MEMBER LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREENWOOD
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 80 CHEAPSIDE LONDON EC2V 6DZ
2012-03-20MISCANNOTATION OF REMOVED ACCOUNTS
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AP01DIRECTOR APPOINTED MR ADRIAN HARDMAN
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS ECKERSLEY
2011-09-02AP01DIRECTOR APPOINTED MR RICHARD KEMP
2011-08-22AR0117/08/11 NO MEMBER LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLOKIE / 06/02/2011
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOURIE
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARDY
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0117/08/10 NO MEMBER LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARDS / 17/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WILLIAM HAMMERSLEY ECKERSLEY / 17/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLOKIE / 17/08/2010
2009-11-12AP01DIRECTOR APPOINTED MR TREVOR SALMON
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALBRAITH
2009-09-10363aANNUAL RETURN MADE UP TO 17/08/09
2009-07-17288aDIRECTOR APPOINTED MR ARCHIBALD DUNCAN GALLOWAY
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD GALLOWAY
2008-09-09363aANNUAL RETURN MADE UP TO 17/08/08
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR STUART FRASER
2008-09-09288aDIRECTOR APPOINTED MR ARCHIBALD DUNCAN GALLOWAY
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09288aDIRECTOR APPOINTED MR IAN GREENWOOD
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR ROY WILSON
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JOHN GALBRAITH
2008-04-16288aSECRETARY APPOINTED MR JOHN GALBRAITH
2008-04-16288aDIRECTOR APPOINTED MR JOHN GALBRAITH
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-09-11363aANNUAL RETURN MADE UP TO 17/08/07
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15AUDAUDITOR'S RESIGNATION
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-09-12363aANNUAL RETURN MADE UP TO 17/08/06
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-01363sANNUAL RETURN MADE UP TO 17/08/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)

Intangible Assets
Patents
We have not found any records of LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE)
Trademarks
We have not found any records of LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.